AELDQ LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

02/01/252 January 2025 Termination of appointment of Timothy Britt Harmon as a director on 2024-12-31

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

25/01/1925 January 2019 COMPANY NAME CHANGED ASTRATA EUROPE LIMITED CERTIFICATE ISSUED ON 25/01/19

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

02/01/192 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/01/2019

View Document

02/01/192 January 2019 NOTIFICATION OF PSC STATEMENT ON 02/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 NOTIFICATION OF PSC STATEMENT ON 21/09/2018

View Document

21/09/1821 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/09/2018

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

23/07/1823 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/07/2018

View Document

23/07/1823 July 2018 NOTIFICATION OF PSC STATEMENT ON 23/07/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/08/1222 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual return made up to 4 September 2011 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/01/1219 January 2012 PREVSHO FROM 28/02/2012 TO 31/12/2011

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR GEORGE MICHAEL KAPPAZ

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR TIMOTHY BRITT HARMON

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR SHAWN SANDERSON

View Document

07/04/117 April 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/04/117 April 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM C/O LOUGHRAN & CO 38 HERTFORD STREET LONDON W1J 7SG

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY SECORP LIMITED

View Document

12/01/1112 January 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 AUDITORS RESIGNATION

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK ELLIS

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/01/1013 January 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR APPOINTED SHAWN SANDERSON

View Document

31/10/0931 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY HARRISON

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED PATRICK GERARD ELLIS

View Document

03/03/083 March 2008 AUDITOR'S RESIGNATION

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

02/12/072 December 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/0426 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/044 November 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 S366A DISP HOLDING AGM 16/02/04

View Document

05/07/045 July 2004 COMPANY NAME CHANGED OPTRON EUROPE LIMITED CERTIFICATE ISSUED ON 05/07/04

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 28/02/04

View Document

20/04/0420 April 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 2 RIBSTON GARDENS PADDOCK WOOD KENT TN12 6BA

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 FIRST GAZETTE

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company